GNH INVESTCO LIMITED

05736746
2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

Documents

Documents
Date Category Description Pages
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 officers Change of particulars for director (Mr Graham Nicholas Hazell) 2 Buy now
11 Jun 2024 officers Change of particulars for director (Mrs Laura Justine Hazell) 2 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 officers Change of particulars for secretary (Mr Graham Nicholas Hazell) 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 11 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 11 Buy now
04 Apr 2021 mortgage Registration of a charge 44 Buy now
04 Apr 2021 mortgage Registration of a charge 48 Buy now
29 Mar 2021 accounts Annual Accounts 10 Buy now
29 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Change of particulars for secretary (Mr Graham Nicholas Hazell) 1 Buy now
04 Jan 2021 officers Change of particulars for director (Mr Graham Nicholas Hazell) 2 Buy now
04 Jan 2021 officers Change of particulars for director (Mrs Laura Justine Hazell) 2 Buy now
04 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2020 mortgage Registration of a charge 16 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
24 Jul 2019 resolution Resolution 1 Buy now
10 Jul 2019 capital Return of Allotment of shares 3 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 mortgage Registration of a charge 44 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
05 Oct 2018 mortgage Registration of a charge 19 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 officers Change of particulars for director (Mrs Laura Justine Hazell) 2 Buy now
15 Mar 2016 officers Change of particulars for secretary (Mr Graham Nicholas Hazell) 1 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Graham Nicholas Hazell) 2 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 12 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 14 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 12 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 accounts Annual Accounts 13 Buy now
23 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 11 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 21/22 park way newbury berks RG14 1EE 1 Buy now
20 Mar 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 14 Buy now
03 Apr 2007 annual-return Return made up to 09/03/07; full list of members 3 Buy now
24 Jul 2006 officers Director's particulars changed 1 Buy now
24 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 incorporation Incorporation Company 13 Buy now